Search icon

MIRON PRODUCE INC.

Company Details

Name: MIRON PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1839974
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 SOUTH 8TH ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH 8TH ST., BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ERVIN SILBER Chief Executive Officer 179 PENN STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2008-07-15 2014-08-12 Address 179 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-06-30 2008-07-15 Address 179 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-08-30 1998-06-30 Address 129 S 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-08-30 2002-07-18 Address 129 S 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1994-07-28 2002-07-18 Address 129 SOUTH EIGHTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812006597 2014-08-12 BIENNIAL STATEMENT 2014-07-01
120829002063 2012-08-29 BIENNIAL STATEMENT 2012-07-01
100726002127 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080715003139 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060703002627 2006-07-03 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2614670 SL VIO INVOICED 2017-05-19 750 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2017-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
MIRON PRODUCE INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State